You are here: bizstats.co.uk > a-z index > X list > XE list

Xed Limited BRISTOL


Founded in 1995, Xed, classified under reg no. 03074423 is an active company. Currently registered at Unit 22 Avon Valley Business Park BS4 4EE, Bristol the company has been in the business for 29 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 1997-10-10 Xed Limited is no longer carrying the name Applied Electronic Concepts.

There is a single director in the company at the moment - Ian H., appointed on 4 October 1995. In addition, a secretary was appointed - Linda L., appointed on 1 September 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xed Limited Address / Contact

Office Address Unit 22 Avon Valley Business Park
Office Address2 St. Annes Road
Town Bristol
Post code BS4 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074423
Date of Incorporation Fri, 30th Jun 1995
Industry Other engineering activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Linda L.

Position: Secretary

Appointed: 01 September 2004

Ian H.

Position: Director

Appointed: 04 October 1995

Paul M.

Position: Director

Appointed: 01 March 2000

Resigned: 31 March 2001

Sheena C.

Position: Secretary

Appointed: 03 September 1998

Resigned: 01 September 2004

Antony G.

Position: Director

Appointed: 01 August 1997

Resigned: 28 February 1998

Roger A.

Position: Director

Appointed: 01 August 1997

Resigned: 01 March 2010

Michael T.

Position: Director

Appointed: 01 August 1997

Resigned: 19 August 1998

Richard W.

Position: Secretary

Appointed: 09 February 1996

Resigned: 03 September 1998

David S.

Position: Secretary

Appointed: 30 June 1995

Resigned: 08 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1995

Resigned: 30 June 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Ian H. The abovementioned PSC and has 50,01-75% shares.

Ian H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Applied Electronic Concepts October 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth24 01229 531       
Balance Sheet
Cash Bank On Hand 12 42023 03316 54116 551138 903110 919132 991112 125
Current Assets 85 043114 929126 997117 020288 465305 600267 978258 145
Debtors76 31772 62391 896110 456100 469149 562174 192134 987145 313
Net Assets Liabilities 29 53149 30757 44854 84572 876104 612167 897184 083
Property Plant Equipment 20 49518 16018 24917 15917 31022 39522 90120 876
Total Inventories      20 489 707
Cash Bank In Hand11 25612 420       
Intangible Fixed Assets23 508        
Tangible Fixed Assets23 50820 495       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve17 51223 031       
Shareholder Funds24 01229 531       
Other
Accumulated Depreciation Impairment Property Plant Equipment 43 69245 32648 62551 85344 53749 23341 42537 723
Additions Other Than Through Business Combinations Property Plant Equipment  1 9203 3882 1385 5649 7814 3473 476
Average Number Employees During Period 55555666
Creditors 65 67880 52987 79879 334182 899184 21693 81575 771
Depreciation Rate Used For Property Plant Equipment  15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 456  11 255 10 5458 064
Disposals Property Plant Equipment  2 621  12 729 11 6499 203
Future Minimum Lease Payments Under Non-cancellable Operating Leases 117 571102 14870 04273 40563 44736 48966 00835 642
Increase From Depreciation Charge For Year Property Plant Equipment  3 0903 2993 2283 9394 6962 7374 362
Net Current Assets Liabilities17 08619 36534 40039 19937 686122 536121 384174 163182 374
Property Plant Equipment Gross Cost 64 18763 48666 87469 01261 84771 62864 32658 599
Total Assets Less Current Liabilities40 59439 86052 56057 44854 845139 846143 779197 064203 250
Advances Credits Directors9 53117 36510 9023 4666 5317 6196 09118 13026 168
Advances Credits Made In Period Directors 56 99357 93955 3287 5116 7343 76914 590 
Advances Credits Repaid In Period Directors 49 15964 40262 7644 4465 6465 2972 551 
Bank Borrowings Overdrafts Secured-5 592-6 012       
Creditors Due After One Year16 58210 329       
Creditors Due Within One Year70 48765 678       
Net Assets Liability Excluding Pension Asset Liability24 01229 531       
Number Shares Allotted5 0005 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid-5 000-5 000       
Share Premium Account1 5001 500       
Tangible Fixed Assets Cost Or Valuation66 00664 187       
Tangible Fixed Assets Depreciation42 49843 692       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2016-06-30
filed on: 3rd, March 2017
Free Download (8 pages)

Company search

Advertisements